Company NameHub Sw Ealc Holdco Limited
Company StatusActive
Company NumberSC507626
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Alastair William Nicol
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(7 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months
RoleHub Support Director
Country of ResidenceUnited Kingdom
Correspondence Address10-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Andrew James Kennedy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(7 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months
RoleHead Of Facilities And Property Management
Country of ResidenceScotland
Correspondence AddressEast Ayrshire Council London Road
Kilmarnock
Ayr
KA7 3BU
Scotland
Director NameMr Craig Bernard Young
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(4 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameAngela Burnside
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Stewart William Small
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameRuth Mairi Hann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(8 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Secretary NameLauren Brown
StatusCurrent
Appointed04 March 2024(8 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressThird Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Michael Joseph McBrearty
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Graham Bruce Fairbank
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(7 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 April 2016)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Beds
Director NameMrs Catherine Victoria Lewis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(7 months, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 19 February 2016)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNhs Dumfries And Galloway High West
Bankend Road
Dumfries
DG1 4TG
Scotland
Director NameMr Nicholas Giles Burley Parker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Gavin William Mackinlay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Amit Rishi Jaysukh Thakrar
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(7 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 22 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Secretary NameMr Amit Rishi Jaysukh Thakrar
StatusResigned
Appointed22 January 2016(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2018)
RoleCompany Director
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Aftab Rafiq
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Nial Watson Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr David Rose
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Amit Rishi Jaysukh Thakrar
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Secretary NameMrs Daniela Radulescu
StatusResigned
Appointed03 September 2018(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 March 2024)
RoleCompany Director
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Ian Andrew Benson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Glenn Sinclair Pearce
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland

Location

Registered AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

24 February 2016Delivered on: 7 March 2016
Persons entitled: Norddeutsche Landesbank Girozentrale Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
24 February 2016Delivered on: 29 February 2016
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees.

Classification: A registered charge
Outstanding
24 February 2016Delivered on: 29 February 2016
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees.

Classification: A registered charge
Outstanding
24 February 2016Delivered on: 29 February 2016
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees.

Classification: A registered charge
Outstanding
24 February 2016Delivered on: 29 February 2016
Satisfied on: 8 March 2016
Persons entitled: Gordon Hay for and on Behalf of Cms Cameron Mckenna LLP

Classification: A registered charge
Fully Satisfied

Filing History

28 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
28 June 2023Accounts for a small company made up to 31 December 2022 (18 pages)
9 December 2022Appointment of Angela Burnside as a director on 1 October 2022 (2 pages)
9 December 2022Termination of appointment of Glenn Sinclair Pearce as a director on 7 December 2022 (1 page)
9 December 2022Appointment of Mr Stewart William Small as a director on 7 December 2022 (2 pages)
29 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
24 June 2022Accounts for a small company made up to 31 December 2021 (20 pages)
28 June 2021Accounts for a small company made up to 31 December 2020 (20 pages)
24 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
10 May 2021Appointment of Mr Glenn Sinclair Pearce as a director on 15 March 2021 (2 pages)
10 May 2021Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 March 2021 (1 page)
17 December 2020Director's details changed for Mr Nial Watson Gemmell on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Mr Michael Joseph Mcbrearty on 17 December 2020 (2 pages)
30 June 2020Accounts for a small company made up to 31 December 2019 (19 pages)
23 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
14 May 2020Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 12 May 2020 (2 pages)
6 May 2020Appointment of Mr Craig Bernard Young as a director on 1 April 2020 (2 pages)
6 May 2020Termination of appointment of David Rose as a director on 1 April 2020 (1 page)
11 March 2020Director's details changed for Michael Joseph Mcbrearty on 11 March 2020 (2 pages)
10 March 2020Termination of appointment of Ian Andrew Benson as a director on 20 December 2019 (1 page)
24 June 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
13 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
17 December 2018Appointment of Mr Ian Andrew Benson as a director on 3 December 2018 (2 pages)
17 December 2018Termination of appointment of Aftab Rafiq as a director on 3 December 2018 (1 page)
8 September 2018Appointment of Mrs Daniela Radulescu as a secretary on 3 September 2018 (2 pages)
8 September 2018Termination of appointment of Gavin William Mackinlay as a director on 3 September 2018 (1 page)
8 September 2018Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 3 September 2018 (2 pages)
8 September 2018Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 3 September 2018 (1 page)
7 September 2018Change of details for Alliance Community Partnership Limited as a person with significant control on 7 September 2018 (2 pages)
26 June 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
6 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
21 May 2018Appointment of Mr David Rose as a director on 18 May 2018 (2 pages)
18 May 2018Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 (1 page)
11 December 2017Appointment of Mr Nial Watson Gemmell as a director on 5 December 2017 (2 pages)
22 August 2017Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page)
22 August 2017Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB United Kingdom to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB United Kingdom to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 31 July 2017 (1 page)
15 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
13 June 2017Full accounts made up to 31 December 2016 (17 pages)
13 June 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 September 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
30 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(8 pages)
30 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(8 pages)
25 May 2016Termination of appointment of Graham Bruce Fairbank as a director on 7 April 2016 (1 page)
25 May 2016Termination of appointment of Graham Bruce Fairbank as a director on 7 April 2016 (1 page)
25 May 2016Appointment of Mr Aftab Rafiq as a director on 7 April 2016 (2 pages)
25 May 2016Appointment of Mr Aftab Rafiq as a director on 7 April 2016 (2 pages)
8 March 2016Satisfaction of charge SC5076260001 in full (1 page)
8 March 2016Satisfaction of charge SC5076260001 in full (1 page)
7 March 2016Registration of charge SC5076260005, created on 24 February 2016 (20 pages)
7 March 2016Registration of charge SC5076260005, created on 24 February 2016 (20 pages)
29 February 2016Registration of charge SC5076260003, created on 24 February 2016 (32 pages)
29 February 2016Registration of charge SC5076260004, created on 24 February 2016 (21 pages)
29 February 2016Registration of charge SC5076260004, created on 24 February 2016 (21 pages)
29 February 2016Registration of charge SC5076260003, created on 24 February 2016 (32 pages)
29 February 2016Registration of charge SC5076260002, created on 24 February 2016 (21 pages)
29 February 2016Registration of charge SC5076260001, created on 24 February 2016 (20 pages)
29 February 2016Registration of charge SC5076260001, created on 24 February 2016 (20 pages)
29 February 2016Registration of charge SC5076260002, created on 24 February 2016 (21 pages)
24 February 2016Change of share class name or designation (2 pages)
24 February 2016Sub-division of shares on 22 February 2016 (5 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
24 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
24 February 2016Change of share class name or designation (2 pages)
24 February 2016Particulars of variation of rights attached to shares (3 pages)
24 February 2016Particulars of variation of rights attached to shares (3 pages)
24 February 2016Resolutions
  • RES13 ‐ Shares sub-divided 22/02/2016
  • RES13 ‐ Shares sub-divided 22/02/2016
(1 page)
24 February 2016Resolutions
  • RES13 ‐ Section 175/conflicts of interest and director's enter into the project 22/02/2016
(1 page)
24 February 2016Resolutions
  • RES13 ‐ Section 175/conflicts of interest and director's enter into the project 22/02/2016
  • RES13 ‐ Section 175/conflicts of interest and director's enter into the project 22/02/2016
(1 page)
24 February 2016Resolutions
  • RES13 ‐ Shares sub-divided 22/02/2016
(1 page)
24 February 2016Sub-division of shares on 22 February 2016 (5 pages)
22 February 2016Termination of appointment of Catherine Victoria Lewis as a director on 19 February 2016 (1 page)
22 February 2016Termination of appointment of Catherine Victoria Lewis as a director on 19 February 2016 (1 page)
19 February 2016Appointment of Mr Nicholas Giles Burley Parker as a director on 22 January 2016 (2 pages)
19 February 2016Appointment of Mr Nicholas Giles Burley Parker as a director on 22 January 2016 (2 pages)
4 February 2016Appointment of Mr Andrew James Kennedy as a director on 22 January 2016 (2 pages)
4 February 2016Appointment of Mr Andrew James Kennedy as a director on 22 January 2016 (2 pages)
1 February 2016Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 22 January 2016 (1 page)
1 February 2016Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 22 January 2016 (1 page)
1 February 2016Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 22 January 2016 (2 pages)
1 February 2016Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr John Alexander Hope as a director on 20 January 2016 (2 pages)
22 January 2016Appointment of Mr John Alexander Hope as a director on 20 January 2016 (2 pages)
22 January 2016Appointment of Mr Graham Bruce Fairbank as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mrs Catherine Victoria Lewis as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Gavin William Mackinlay as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Gavin William Mackinlay as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Alastair William Nicol as a director on 20 January 2016 (2 pages)
22 January 2016Appointment of Mr Graham Bruce Fairbank as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Alastair William Nicol as a director on 20 January 2016 (2 pages)
22 January 2016Appointment of Mrs Catherine Victoria Lewis as a director on 22 January 2016 (2 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 1
(31 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 1
(31 pages)